Entity Name: | D & J ENTERPRISES OF TAYLOR COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Apr 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P07000041888 |
FEI/EIN Number | 208800336 |
Address: | 16539 Beach Road, Perry, FL, 32348, US |
Mail Address: | 16539 Beach Road, PERRY, FL, 32348, US |
ZIP code: | 32348 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAWTHON JERRY W | Agent | 16539 Beach Road, Perry, FL, 32348 |
Name | Role | Address |
---|---|---|
CAWTHON JERRY W | Secretary | 16539 Beach Road, PERRY, FL, 32348 |
Name | Role | Address |
---|---|---|
CAWTHON JERRY W | Treasurer | 16539 Beach Road, PERRY, FL, 32348 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 16539 Beach Road, Perry, FL 32348 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 16539 Beach Road, Perry, FL 32348 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 16539 Beach Road, Perry, FL 32348 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000750147 | TERMINATED | 1000000685607 | TAYLOR | 2015-07-06 | 2035-07-08 | $ 2,217.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State